Search icon

EARLEY DISTRIBUTING CORP.

Company Details

Name: EARLEY DISTRIBUTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2005 (20 years ago)
Entity Number: 3255411
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Principal Address: 5345 EXPWY DR NORTH, HOLTSVILLE, NY, United States, 11742
Address: 5345 EXPRESSWAY DR NORTH, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EARLEY DISTRIBUTING CORP. DOS Process Agent 5345 EXPRESSWAY DR NORTH, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
RICHARD EARLEY Chief Executive Officer 5345 EXPWY DR NORTH, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2005-09-13 2017-09-05 Address 5345 EXPWY DR NORTH, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190910060015 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170905006075 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150917006001 2015-09-17 BIENNIAL STATEMENT 2015-09-01
131007006182 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110926002238 2011-09-26 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7540.62

Date of last update: 29 Mar 2025

Sources: New York Secretary of State